UKBizDB.co.uk

R & D TOOL & ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R & D Tool & Engineering Limited. The company was founded 39 years ago and was given the registration number 01866185. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Hamilton Road, Sutton In Ashfield, Nottinghamshire, . This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.

Company Information

Name:R & D TOOL & ENGINEERING LIMITED
Company Number:01866185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1009 Se Browning Street, Lee's Summit, Mo, United States, 64081

Director28 September 2022Active
Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD

Director02 January 2023Active
1009 Se Browning Street, Lee's Summit, Mo, United States, 64081

Director28 September 2022Active
Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD

Secretary31 May 2011Active
Grove House Grove Farm, Lambley Road Lowdham, Nottingham, NG14 7AY

Secretary-Active
4344 W 131st Terrace, Leawood, Kanasas 66209 Usa, FOREIGN

Secretary01 April 2003Active
1 The Green, Kirklington, Newark, NG22 8NE

Director22 September 1997Active
202 North Shamrock Avenue, Lees Summit, Usa, 64081

Director22 September 1997Active
Grove House Lambley Road, Lowdham, NG14 7AY

Director-Active
4344 W 131st Terrace, Leawood, Kanasas 66209 Usa, FOREIGN

Director14 May 1996Active
1032o S Perdue Road Grain Valley, Missouri 64029, Usa, FOREIGN

Director14 May 1996Active
Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD

Director31 May 2011Active
Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD

Director01 March 2017Active
7 Tanyard, Egmanton, NG22 0FB

Director01 September 2001Active
Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD

Director31 May 2011Active

People with Significant Control

Mr Steven Gough
Notified on:12 December 2017
Status:Active
Date of birth:May 1972
Nationality:British
Address:Hamilton Road, Nottinghamshire, NG17 5LD
Nature of control:
  • Significant influence or control
Mr Michael Stiles
Notified on:01 March 2017
Status:Active
Date of birth:December 1957
Nationality:American
Address:Hamilton Road, Nottinghamshire, NG17 5LD
Nature of control:
  • Significant influence or control
Mrs Ardith Drienik
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:American
Address:Hamilton Road, Nottinghamshire, NG17 5LD
Nature of control:
  • Right to appoint and remove directors
Mr Steven Gough
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Hamilton Road, Nottinghamshire, NG17 5LD
Nature of control:
  • Significant influence or control
Mr James Anthony Ramsey
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Hamilton Road, Nottinghamshire, NG17 5LD
Nature of control:
  • Significant influence or control
Mr Gary Sansom
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Hamilton Road, Nottinghamshire, NG17 5LD
Nature of control:
  • Significant influence or control
Mr Alan Tolley
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Hamilton Road, Nottinghamshire, NG17 5LD
Nature of control:
  • Significant influence or control
Mr Shaun Ennis
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Hamilton Road, Nottinghamshire, NG17 5LD
Nature of control:
  • Significant influence or control
Mr Tim White
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:American
Address:Hamilton Road, Nottinghamshire, NG17 5LD
Nature of control:
  • Significant influence or control
R & D Europe Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Hamilton Road, Sutton-In-Ashfield, England, NG17 5LD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Second filing of director appointment with name.

Download
2023-06-30Officers

Second filing of director appointment with name.

Download
2023-06-15Accounts

Accounts with accounts type full.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.